Search icon

10012, LLC

Company Details

Name: 10012, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889649
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 225 STARR STREET, #3B, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
10012, LLC DOS Process Agent 225 STARR STREET, #3B, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2017-02-03 2021-04-05 Address 110 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2013-04-09 2017-02-03 Address 131 VARICK STREET, SUITE 939, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-02-14 2013-04-09 Address 131 VARICK ST., STE. #939, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-04-02 2008-02-14 Address 670 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405061070 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200703060444 2020-07-03 BIENNIAL STATEMENT 2019-04-01
170203007036 2017-02-03 BIENNIAL STATEMENT 2015-04-01
130409006909 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110421002832 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090407002189 2009-04-07 BIENNIAL STATEMENT 2009-04-01
080214001010 2008-02-14 CERTIFICATE OF CHANGE 2008-02-14
030402000085 2003-04-02 ARTICLES OF ORGANIZATION 2003-04-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTFH6106P00270 2012-07-02 2007-06-30 2007-06-30
Unique Award Key CONT_AWD_DTFH6106P00270_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title THIS MODIFICATION IS ISSUED TO DE-OBLIGATE FUNDS IN THE AMOUNT OF $6,160 THAT WERE NOT NECESSARY DURING THE PURCHASE ORDER'S (ORDER) PERIOD OF PERFORMANCE. ACCORDINGLY, THIS ORDER IS MODIFIED TO DECREASE THE AMOUNT OF OBLIGATED FUNDING FROM $45,760 TO $39,600. THIS IS A DECREASE OF $6,160. RECAP OF OBLIGATED FUNDS: ORIGINAL ORDER: $45,760 MODIFICATION NO. 1: ($ 6,160) REVISED TOTAL: $39,600 THIS MODIFICATION IS THE FINAL ACTION UNDER THE ORDER AND THIS ORDER IS HEREBY CLOSED.
NAICS Code 541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient 10012, LLC
UEI NRTBMU2MCT43
Legacy DUNS 192273295
Recipient Address UNITED STATES, 131 VARICK ST #939, NEW YORK, 100131418

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3458198203 2020-08-04 0202 PPP 110 E 25TH ST, NEW YORK, NY, 10010-2913
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17407.37
Loan Approval Amount (current) 17407.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-2913
Project Congressional District NY-12
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17531.37
Forgiveness Paid Date 2021-04-26
8851548505 2021-03-10 0202 PPS 110 E 25th St, New York, NY, 10010-2913
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18449
Loan Approval Amount (current) 18449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-2913
Project Congressional District NY-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18557.17
Forgiveness Paid Date 2022-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State